- Company Overview for THE ATTRACTION MOVIE LIMITED (09478842)
- Filing history for THE ATTRACTION MOVIE LIMITED (09478842)
- People for THE ATTRACTION MOVIE LIMITED (09478842)
- More for THE ATTRACTION MOVIE LIMITED (09478842)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | PSC07 | Cessation of Barry Minoff as a person with significant control on 5 September 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 September 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 June 2017
|
|
18 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 3 May 2017
|
|
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from , 39 39 Victoria Road, South Woodford, London, London, E18 1LJ to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 31 October 2016 | |
31 Oct 2016 | CH01 | Director's details changed for Lydon Baldock on 20 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Daniel Sandle-Brownlie as a director on 20 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Jessica Ann Fegan as a director on 20 October 2016 | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
|
|
22 Feb 2016 | SH02 | Consolidation of shares on 30 January 2016 | |
18 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 January 2016
|
|
16 Feb 2016 | AP01 | Appointment of Lydon Baldock as a director on 30 January 2016 | |
16 Feb 2016 | SH08 | Change of share class name or designation | |
15 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Miss Jessica Ann Bonner on 14 April 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Jessica Ann Bonner as a director on 12 March 2015 | |
12 Mar 2015 | AP01 | Appointment of Miss Jessica Ann Bonner as a director on 12 March 2015 | |
12 Mar 2015 | CH01 | Director's details changed for Jessica an Bonner on 12 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|